Advanced company searchLink opens in new window

DE MONTFORT FINE ART LIMITED

Company number 02402634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2019 CH01 Director's details changed for Mr Robin Newberry on 1 August 2019
15 Aug 2019 AP01 Appointment of Mr Robin Newberry as a director on 1 August 2019
15 Aug 2019 AP01 Appointment of Mr Grenvill Cheetham as a director on 1 August 2019
18 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
08 Feb 2019 AA Full accounts made up to 31 July 2018
11 Jan 2019 TM01 Termination of appointment of Jonathan Peter Stephen Kearns as a director on 31 December 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
18 Apr 2018 AA Full accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
22 Nov 2016 AA Full accounts made up to 31 July 2016
29 Sep 2016 AP03 Appointment of Mr Mark John Ansell as a secretary on 1 September 2016
29 Sep 2016 TM01 Termination of appointment of Damian Patrick Ferguson as a director on 1 September 2016
29 Sep 2016 TM02 Termination of appointment of Damian Patrick Ferguson as a secretary on 1 September 2016
15 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
18 Dec 2015 AA Full accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
30 Apr 2015 AP01 Appointment of Mrs Rebecca Victoria Mary Ball as a director on 15 April 2015
30 Dec 2014 AA Full accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
23 Jan 2014 AA Full accounts made up to 31 July 2013
25 Jul 2013 CH01 Director's details changed for Mr Jonathan Peter Stephen Kearns on 24 July 2013
12 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
23 Apr 2013 MR01 Registration of charge 024026340004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please telephone 02920 380371.
30 Oct 2012 AA Accounts for a medium company made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders